Entity Name: | FLORIDA HOSPITAL HEALTH VILLAGE PROPERTY OWNER'S ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2015 (10 years ago) |
Document Number: | N12000010795 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 550 E. Rollins Street, ORLANDO, FL, 32803, US |
Mail Address: | 550 E. Rollins Street, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROMME JEFFREY S | Agent | 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
USTLER CRAIG | Director | 801 N ORANGE AVE SUITE 530, ORLANDO, FL, 32801 |
Burrill Tim | Director | 900 Hope Way, Altamone Springs, FL, 32714 |
Lowe Keith | Director | 900 Hope Way, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-02-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-16 | 550 E. Rollins Street, 7th Floor, ORLANDO, FL 32803 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-16 | 550 E. Rollins Street, 7th Floor, ORLANDO, FL 32803 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | BROMME, JEFFREY S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-08 |
REINSTATEMENT | 2015-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State